Advanced company searchLink opens in new window

CHC HOLDING (UK) LIMITED

Company number SC147943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2011 CH01 Director's details changed for Nicholas John Mair on 2 August 2011
27 Jul 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6
14 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 7
25 May 2011 TM01 Termination of appointment of David Rae as a director
16 Mar 2011 AA Full accounts made up to 30 April 2010
13 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 6
18 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
08 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
08 Oct 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
12 Aug 2010 TM01 Termination of appointment of Sylvain Allard as a director
22 Apr 2010 AA Full accounts made up to 30 April 2009
17 Nov 2009 CH01 Director's details changed for David Andrew Stewart on 17 November 2009
04 Nov 2009 AP03 Appointment of Alexia Jena Henriksen as a secretary
04 Nov 2009 TM02 Termination of appointment of David Stewart as a secretary
04 Nov 2009 TM01 Termination of appointment of Keith Mullett as a director
15 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
02 Jun 2009 288a Director and secretary appointed david andrew stewart
02 Jun 2009 288b Appointment terminated director and secretary peter das
16 Apr 2009 288a Director appointed david charles rae
15 Jan 2009 AA Full accounts made up to 30 April 2008
24 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
19 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
01 Nov 2008 CERTNM Company name changed canadian helicopters (uk) LIMITED\certificate issued on 03/11/08
24 Oct 2008 363a Return made up to 30/09/08; full list of members
26 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3